Search icon

THE APOTHECARY OF GULFPORT, INC. - Florida Company Profile

Company Details

Entity Name: THE APOTHECARY OF GULFPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE APOTHECARY OF GULFPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000007549
FEI/EIN Number 593291819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2908 BEACH BLVD SO., GULFPORT, FL, 33707
Mail Address: 2908 BEACH BLVD SO., GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY JOHN V. President 3014 56 ST. SO, GULFPORT, FL, 33737
KELLEY JOHN V Agent 3014 56 ST. SO, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-04 2908 BEACH BLVD SO., GULFPORT, FL 33707 -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-21 2908 BEACH BLVD SO., GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 3014 56 ST. SO, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 1997-05-12 KELLEY, JOHN V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000327688 LAPSED 01-003460 CIR CRT HILLSBOROUGH CO AT TMP 2002-07-23 2007-08-19 $56,518.17 MCKESSON CORPORATION F/K/A MCKESSON HBOC, INC., 915 CHAD LANE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-01-04
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State